Company NameDeliterranea UK Limited
Company StatusDissolved
Company Number07135451
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr David Francisco Juan Dalmau
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(4 weeks, 1 day after company formation)
Appointment Duration13 years, 11 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House 3
Wellington Street
London
SE18 6NY
Director NameMario Herreros Recasens
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(4 weeks, 1 day after company formation)
Appointment Duration13 years, 11 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThames House 3
Wellington Street
London
SE18 6NY
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Secretary NameColin Leslie Ellis
NationalityBritish
StatusResigned
Appointed24 February 2010(4 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 01 March 2015)
RoleCompany Director
Correspondence AddressThames House 3
Wellington Street
London
SE18 6NY

Location

Registered AddressThames House 3
Wellington Street
London
SE18 6NY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Dalmau
100.00%
Ordinary

Financials

Year2014
Net Worth£81
Cash£4,781
Current Liabilities£15,506

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 February 2021Compulsory strike-off action has been discontinued (1 page)
4 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
14 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
7 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
30 December 2015Termination of appointment of Colin Leslie Ellis as a secretary on 1 March 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Termination of appointment of Colin Leslie Ellis as a secretary on 1 March 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Registered office address changed from C/O Anstey Bond Llp 1 Charterhouse Mews London EC1M 6BB to Thames House 3 Wellington Street London SE18 6NY on 23 December 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Registered office address changed from C/O Anstey Bond Llp 1 Charterhouse Mews London EC1M 6BB to Thames House 3 Wellington Street London SE18 6NY on 23 December 2014 (1 page)
3 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 February 2012Secretary's details changed for Colin Leslie Ellis on 1 March 2011 (1 page)
13 February 2012Secretary's details changed for Colin Leslie Ellis on 1 March 2011 (1 page)
13 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
13 February 2012Director's details changed for Mario Herreros Recasens on 1 March 2011 (2 pages)
13 February 2012Director's details changed for Mario Herreros Recasens on 1 March 2011 (2 pages)
13 February 2012Director's details changed for Mr David Francisco Juan Dalmau on 1 March 2011 (2 pages)
13 February 2012Secretary's details changed for Colin Leslie Ellis on 1 March 2011 (1 page)
13 February 2012Director's details changed for Mario Herreros Recasens on 1 March 2011 (2 pages)
13 February 2012Director's details changed for Mr David Francisco Juan Dalmau on 1 March 2011 (2 pages)
13 February 2012Director's details changed for Mr David Francisco Juan Dalmau on 1 March 2011 (2 pages)
13 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 April 2011Registered office address changed from 3Rd Floor, Chancery House St Nicholas Way Sutton Surrey SM1 1JB United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 3Rd Floor, Chancery House St Nicholas Way Sutton Surrey SM1 1JB United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 3Rd Floor, Chancery House St Nicholas Way Sutton Surrey SM1 1JB United Kingdom on 5 April 2011 (1 page)
3 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
21 April 2010Appointment of Mario Herreros Recasens as a director (3 pages)
21 April 2010Appointment of Mario Herreros Recasens as a director (3 pages)
1 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
1 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
25 March 2010Appointment of Mr David Francisco Juan Dalmau as a director (3 pages)
25 March 2010Appointment of Mr David Francisco Juan Dalmau as a director (3 pages)
25 March 2010Appointment of Colin Leslie Ellis as a secretary (3 pages)
25 March 2010Appointment of Colin Leslie Ellis as a secretary (3 pages)
26 January 2010Termination of appointment of Laurence Adams as a director (1 page)
26 January 2010Termination of appointment of Laurence Adams as a director (1 page)
26 January 2010Incorporation (46 pages)
26 January 2010Incorporation (46 pages)